INNOVATION CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

04/05/254 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

14/04/2514 April 2025 Registered office address changed from Unit 8 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England to Unit 28, Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Simon James Cadby on 2025-04-11

View Document

14/04/2514 April 2025 Change of details for Mr Simon James Cadby as a person with significant control on 2025-04-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Director's details changed for Mr Simon Cadby on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Simon Cadby as a person with significant control on 2024-11-20

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-11-30

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Change of details for Mr Simon James Cadby as a person with significant control on 2023-02-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/08/215 August 2021 Termination of appointment of David Richard John Sparks as a director on 2021-08-05

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Appointment of Mr David Richard John Sparks as a director on 2021-07-20

View Document

08/07/218 July 2021 Termination of appointment of Janet Patricia Sparks as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of David Richard John Sparks as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Simon Cadby as a director on 2021-06-30

View Document

06/07/216 July 2021 Notification of Simon Cadby as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Janet Patricia Sparks as a director on 2021-06-30

View Document

06/07/216 July 2021 Cessation of David Richard John Sparks as a person with significant control on 2021-06-30

View Document

22/06/2122 June 2021 Notification of David Richard John Sparks as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Cessation of Janet Patricia Sparks as a person with significant control on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 54 FENNEL CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8XF

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JOHN SPARKS / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA SPARKS / 21/10/2019

View Document

21/10/1921 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PATRICIA SPARKS / 21/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PATRICIA SPARKS

View Document

18/04/1918 April 2019 CESSATION OF DAVID RICHARD JOHN SPARKS AS A PSC

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN SPARKS / 14/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA SPARKS / 14/04/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/04/09; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: UNIT 8 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF

View Document

20/04/9920 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 54 FENNEL CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 0XF

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED KOGARM LIMITED CERTIFICATE ISSUED ON 30/05/97

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/04/9718 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company